Entity Name: | ORLILLA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Jul 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P11000067938 |
Address: | 10021 HEATHER LANE, SUITE 801, NAPLES, FL, 34119, US |
Mail Address: | 10021 HEATHER LANE, SUITE 801, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
WU MICHAEL Y | President | 10021 HEATHER LANE, SUITE 801, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
WU MICHAEL Y | Treasurer | 10021 HEATHER LANE, SUITE 801, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
WU MICHAEL Y | Secretary | 10021 HEATHER LANE, SUITE 801, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
WU MICHAEL Y | Director | 10021 HEATHER LANE, SUITE 801, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000501503 | TERMINATED | 1000000456210 | COLLIER | 2013-01-29 | 2023-02-27 | $ 430.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
Domestic Profit | 2011-07-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State